Entity Name: | SKIN DEEP PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SKIN DEEP PHARMACEUTICALS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Apr 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P11000036452 |
FEI/EIN Number |
451629888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5111 S Ridgewood Ave, Port Orange, FL, 32169, US |
Mail Address: | 5111 S Ridgewood Ave, Port Orange, FL, 32127, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramirez Sing Wendy | Director | 7901 Canary Palm, Kissimmee, FL, 34747 |
Ramirez Wendy | Agent | 5111 S Ridgewood Ave, Port Orange, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 5111 S Ridgewood Ave, Port Orange, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 5111 S Ridgewood Ave, Port Orange, FL 32169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 5111 S Ridgewood Ave, Port Orange, FL 32127 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Ramirez, Wendy | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000066597 | ACTIVE | 1000000942981 | VOLUSIA | 2023-02-06 | 2033-02-15 | $ 459.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J21000185375 | ACTIVE | 1000000884732 | VOLUSIA | 2021-04-12 | 2031-04-21 | $ 1,519.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000654432 | TERMINATED | 1000000842303 | VOLUSIA | 2019-09-30 | 2039-10-02 | $ 2,275.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J19000654481 | TERMINATED | 1000000842309 | VOLUSIA | 2019-09-30 | 2029-10-02 | $ 502.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J19000471258 | TERMINATED | 1000000832050 | VOLUSIA | 2019-07-01 | 2039-07-10 | $ 959.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J19000413276 | TERMINATED | 1000000829792 | VOLUSIA | 2019-06-10 | 2039-06-12 | $ 1,043.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J19000310340 | TERMINATED | 1000000824072 | VOLUSIA | 2019-04-22 | 2039-05-01 | $ 40.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J19000213346 | TERMINATED | 1000000819304 | VOLUSIA | 2019-03-14 | 2039-03-20 | $ 1,206.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-13 |
AMENDED ANNUAL REPORT | 2013-06-03 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-03-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State